L.I. COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

L.I. COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01976682

Incorporation date

14/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon15/12/2023
Director's details changed for Mr Chares Joseph Lovatt on 2023-01-01
dot icon15/12/2023
Secretary's details changed for Charles Joseph Lovatt on 2023-12-01
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/07/2023
Notification of Jennifer Lovatt as a person with significant control on 2022-07-01
dot icon28/07/2023
Notification of Joanna Lovatt as a person with significant control on 2022-07-01
dot icon28/07/2023
Cessation of Charles Lovatt as a person with significant control on 2022-07-01
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/08/2021
Registered office address changed from 206 Screenworks 22 Highbury Grove London N5 2ER England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-08-10
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon29/10/2018
Termination of appointment of Peter Lawton as a director on 2018-10-21
dot icon29/10/2018
Cessation of Peter Lawton as a person with significant control on 2018-10-21
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/08/2018
Director's details changed for Mr Peter Lawton on 2017-09-01
dot icon06/08/2018
Change of details for Mr Peter Lawton as a person with significant control on 2017-09-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/07/2017
Termination of appointment of Jennifer Rosemary Lovatt as a director on 2017-07-09
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/12/2015
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 2015-12-29
dot icon29/12/2015
Director's details changed for Mr Chares Joseph Lovatt on 2015-12-29
dot icon29/12/2015
Director's details changed for Mr Peter Lawton on 2015-12-29
dot icon29/12/2015
Secretary's details changed for Charles Joseph Lovatt on 2015-12-29
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 2014-02-06
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/11/2012
Registered office address changed from 2 Prowse Place London NW1 9PH on 2012-11-13
dot icon12/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Chares Joseph Lovatt on 2009-10-01
dot icon10/08/2010
Director's details changed for Chares Joseph Lovatt on 2009-10-01
dot icon10/08/2010
Director's details changed for Jennifer Rosemary Lovatt on 2009-10-01
dot icon10/08/2010
Director's details changed for Peter Lawton on 2009-10-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
New director appointed
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-09-30
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-09-30
dot icon25/01/2002
Director resigned
dot icon19/09/2001
Return made up to 31/07/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: pinewood house riverway harlow essex
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/08/2000
Return made up to 31/07/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-09-30
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/07/1998
Return made up to 31/07/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-09-30
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/08/1996
Return made up to 31/07/96; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1995-09-30
dot icon14/08/1995
Return made up to 31/07/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 31/07/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon30/08/1993
Return made up to 31/07/93; full list of members
dot icon27/06/1993
Accounts for a small company made up to 1992-09-30
dot icon25/08/1992
Return made up to 31/07/92; no change of members
dot icon23/07/1992
Accounts for a small company made up to 1991-09-30
dot icon23/09/1991
Return made up to 31/07/91; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1990-09-30
dot icon19/09/1990
Return made up to 31/07/90; full list of members
dot icon12/09/1990
Accounts for a small company made up to 1989-09-30
dot icon13/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1989
£ ic 70/35 29/09/89 £ sr 35@1=35
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon12/10/1989
Wd 05/10/89 ad 29/07/89--------- £ si 35@1
dot icon09/10/1989
Wd 29/09/89 ad 27/09/88--------- £ si 40@1
dot icon14/09/1989
Return made up to 31/07/89; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1988-09-30
dot icon20/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Return made up to 23/02/88; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-09-30
dot icon29/04/1987
Particulars of mortgage/charge
dot icon17/03/1987
Accounts for a small company made up to 1986-09-30
dot icon17/03/1987
Return made up to 10/03/87; full list of members
dot icon14/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
92.79K
-
0.00
97.13K
-
2022
0
32.34K
-
0.00
-
-
2022
0
32.34K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

32.34K £Descended-65.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.I. COMPONENTS LIMITED

L.I. COMPONENTS LIMITED is an(a) Dissolved company incorporated on 14/01/1986 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.I. COMPONENTS LIMITED?

toggle

L.I. COMPONENTS LIMITED is currently Dissolved. It was registered on 14/01/1986 and dissolved on 12/03/2024.

Where is L.I. COMPONENTS LIMITED located?

toggle

L.I. COMPONENTS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does L.I. COMPONENTS LIMITED do?

toggle

L.I. COMPONENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.I. COMPONENTS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.